Company number 07175112
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address BANNER HOUSE, 29 BYRON ROAD, HARROW, MIDDLESEX, HA1 1JR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 1
. The most likely internet sites of HINLO LIMITED are www.hinlo.co.uk, and www.hinlo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Hinlo Limited is a Private Limited Company.
The company registration number is 07175112. Hinlo Limited has been working since 02 March 2010.
The present status of the company is Active. The registered address of Hinlo Limited is Banner House 29 Byron Road Harrow Middlesex Ha1 1jr. The company`s financial liabilities are £5.48k. It is £4.77k against last year. The cash in hand is £8.01k. It is £8.01k against last year. And the total assets are £8.01k, which is £4.37k against last year. O'NEILL, Stephen Timothy is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
hinlo Key Finiance
LIABILITIES
£5.48k
+670%
CASH
£8.01k
TOTAL ASSETS
£8.01k
+120%
All Financial Figures
Current Directors
Resigned Directors
Director
HOLDER, Michael
Resigned: 02 March 2010
Appointed Date: 02 March 2010
64 years old
Persons With Significant Control
HINLO LIMITED Events
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
...
... and 12 more events
31 Dec 2010
Previous accounting period shortened from 31 March 2011 to 31 March 2010
12 Apr 2010
Termination of appointment of Michael Holder as a director
30 Mar 2010
Registered office address changed from Aacs, 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 30 March 2010
30 Mar 2010
Appointment of Mr Stephen Timothy O'neill as a director
02 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted